STUDENT RESERVATIONS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILTON / 29/05/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM BRUCE

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILTON / 31/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILTON / 20/10/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM THE GROUND FLOOR OFFICES THE MILL HOUSE THE MILL BUSINESS PARK, MAIDSTONE ROAD, ASHFORD KENT TN26 1AE ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM THE TOWER S 38 HAWLEY SQUARE MARGATE KENT CT9 1PH UNITED KINGDOM

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 5 THE STREET MOLASH, NR CANTERBURY KENT CT4 8HH

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILTON / 06/07/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILTON / 27/06/2012

View Document

16/09/1116 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 5 THE STREET MOLASH CANTERBURY KENT CT4 8HH

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 38 HAWLEY SQUARE MARGATE KENT CT9 1PH

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 2 CECIL SQUARE MARGATE KENT CT9 1BD

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/10/936 October 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 COMPANY NAME CHANGED COLLRON LIMITED CERTIFICATE ISSUED ON 30/10/92

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

23/07/9223 July 1992 SECRETARY RESIGNED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company